Company NameManagement Aviation Limited
DirectorsCarolyn Sonia Forsyth and Miguel Angel Carrasco
Company StatusActive
Company Number00872372
CategoryPrivate Limited Company
Incorporation Date25 February 1966(58 years, 2 months ago)
Previous NameBond Helicopters Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Carolyn Sonia Forsyth
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2020(54 years after company formation)
Appointment Duration4 years, 1 month
RoleGeneral Manager
Country of ResidenceScotland
Correspondence AddressC/O Cms Cameron McKenna Llp 78 Cannon Street
London
EC4N 6AF
Director NameMiguel Angel Carrasco
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed19 September 2022(56 years, 7 months after company formation)
Appointment Duration1 year, 7 months
RoleBusinessman
Country of ResidenceUnited States
Correspondence Address222 West Las Colinas Boulevard Suite 2050
Irving
Texas
Tx 75039
Director NameMr Stephen William Bond
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(26 years after company formation)
Appointment Duration4 years, 10 months (resigned 13 January 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRushbury House
Winchcombe
Cheltenham
Gloucestershire
GL54 5AE
Wales
Director NameMr Michael Harry Bond
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(26 years after company formation)
Appointment Duration1 year, 8 months (resigned 16 November 1993)
RolePilot
Correspondence Address16a Bayfield Road
Aberdeen
Director NameMr Geoffrey David Bond
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(26 years after company formation)
Appointment Duration1 year, 8 months (resigned 16 November 1993)
RolePilot
Correspondence AddressCob Cottage 20 The Cross
St Newlyn East
Newquay
Cornwall
TR8 5LG
Director NameMr Alan Latham
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(26 years after company formation)
Appointment Duration2 years, 10 months (resigned 27 January 1995)
RoleCompany Director
Correspondence AddressCorrennie Kincardine Road
Torphins
Banchory
Kincardineshire
AB31 4HH
Scotland
Secretary NameJohnstone Dickson Irvine Bell
NationalityBritish
StatusResigned
Appointed19 March 1992(26 years after company formation)
Appointment Duration1 year, 1 month (resigned 15 May 1993)
RoleCompany Director
Correspondence AddressEast Rosebank Ballater Road
Aboyne
Aberdeenshire
AB34 5HN
Scotland
Director NameDavid Alexander Harrison
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1993(27 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 24 August 1999)
RoleCompany Dir
Country of ResidenceScotland
Correspondence Address6 Princes Terrace
Glasgow
Lanarkshire
G12 9JW
Scotland
Secretary NameMr Alan Latham
NationalityBritish
StatusResigned
Appointed15 May 1993(27 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 January 1995)
RoleCompany Director
Correspondence AddressCorrennie Kincardine Road
Torphins
Banchory
Kincardineshire
AB31 4HH
Scotland
Secretary NameDavid Alexander Harrison
NationalityBritish
StatusResigned
Appointed27 January 1995(28 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 January 1997)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Princes Terrace
Glasgow
Lanarkshire
G12 9JW
Scotland
Director NameLars Harlem
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityNorwegian
StatusResigned
Appointed13 January 1997(30 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 March 1998)
RoleCompany Director
Correspondence AddressHummerkloa 1
0139 Oslo
Foreign
Secretary NameMr Robin Donald Lochhead
NationalityBritish
StatusResigned
Appointed13 January 1997(30 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 August 1999)
RoleHead Of Finance/Administration
Correspondence AddressMaranatha 58 Earlspark Drive
Bieldside
Aberdeen
AB15 9AH
Scotland
Director NameAlan Latham
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1997(31 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 August 1999)
RoleCompany Director
Correspondence Address25 Dashwood Road
Beaumont
South Australia 5066
Director NameJan Bengtson
Date of BirthNovember 1944 (Born 79 years ago)
NationalityNorwegian
StatusResigned
Appointed24 March 1998(32 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 24 August 1999)
RoleCompany Director
Correspondence AddressTrettestykket 20
1370 Asker
Norway
Foreign
Director NameNeil Menzies Calvert
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1999(33 years, 6 months after company formation)
Appointment Duration5 years (resigned 15 September 2004)
RoleManaging Director
Correspondence Address40 St Ninians
Monymusk
Inverurie
Aberdeenshire
AB51 7HF
Scotland
Secretary NameMr David Charles Rae
NationalityBritish
StatusResigned
Appointed24 August 1999(33 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Abbotshall Place
Cults
Aberdeen
AB15 9JB
Scotland
Director NameMr John Cloggie
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1999(33 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 January 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Craigour Avenue
Torphins
Aberdeenshire
AB31 4JA
Scotland
Director NameJames Maxwell Bicker
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(34 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 November 2003)
RoleCompany Director
Correspondence Address14 Bath Street
Stonehaven
Aberdeenshire
AB39 2DH
Scotland
Director NameMr Alistair Young Mackenzie
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(34 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFernlea
Kirkton Of Maryculter
Aberdeen
AB12 5FS
Scotland
Secretary NameJames Maxwell Bicker
NationalityBritish
StatusResigned
Appointed28 September 2001(35 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 November 2003)
RoleCompany Director
Correspondence Address14 Bath Street
Stonehaven
Aberdeenshire
AB39 2DH
Scotland
Secretary NameKeith Woodrow Mullett
NationalityCanadian
StatusResigned
Appointed07 November 2003(37 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 February 2005)
RoleCompany Director
Correspondence Address7 Meadowlands Avenue
Westhill
Aberdeenshire
AB32 6EH
Scotland
Director NameIan John McBeath
Date of BirthApril 1948 (Born 76 years ago)
NationalityAustralian
StatusResigned
Appointed15 September 2004(38 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 07 February 2005)
RoleManaging Director European Ope
Correspondence Address40 Osborne Place
Aberdeen
Aberdeenshire
AB25 2DB
Scotland
Director NameBabajide Adebayo
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2005(38 years, 11 months after company formation)
Appointment Duration11 months (resigned 09 January 2006)
RoleHead Of Operations
Correspondence Address168 Clifton Road
Aberdeen
Aberdeenshire
AB24 4HA
Scotland
Secretary NameDennis McGillivray Corbett
NationalityBritish
StatusResigned
Appointed07 February 2005(38 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Park Drive
Stonehaven
Kincardineshire
AB39 2NW
Scotland
Director NameMr Neil Robert Reid Donald
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(39 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 February 2008)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address32 Coull Green
Kingswells
Aberdeen
Aberdeenshire
AB15 8TR
Scotland
Secretary NameMr Neil Robert Reid Donald
NationalityBritish
StatusResigned
Appointed01 July 2005(39 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 February 2008)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address32 Coull Green
Kingswells
Aberdeen
Aberdeenshire
AB15 8TR
Scotland
Director NameNicholas John Mair
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2006(39 years, 10 months after company formation)
Appointment Duration7 years (resigned 04 February 2013)
RoleRegional Vice President, Western North Sea
Correspondence Address160 North Deeside Road
Milltimber
Aberdeen
AB13 0HL
Scotland
Director NamePeter Das
Date of BirthJuly 1962 (Born 61 years ago)
NationalityDutch
StatusResigned
Appointed22 February 2008(42 years after company formation)
Appointment Duration6 years, 8 months (resigned 03 November 2014)
RoleDirector, Helicopter Services Accounting
Country of ResidenceNetherlands
Correspondence AddressBeatrixplantsoen 5 2104 Sw
Heemstede
Netherlands
Secretary NamePeter Das
NationalityDutch
StatusResigned
Appointed22 February 2008(42 years after company formation)
Appointment Duration1 year, 8 months (resigned 26 October 2009)
RoleHead Of Financial Services Europe
Country of ResidenceUnited Kingdom
Correspondence Address28 Derbet Manor
Kingswells
Aberdeenshrie
AB15 8TZ
Scotland
Secretary NameAlexia Jena Henriksen
NationalityBritish
StatusResigned
Appointed26 October 2009(43 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 June 2013)
RoleCompany Director
Correspondence AddressC H C House Howe Moss Drive
Kirkhill Industrial Estate
Dyce
Aberdeen
AB21 0GL
Scotland
Director NameMark Antony Abbey
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2013(46 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 November 2014)
RoleRegional Director, Western North Sea
Country of ResidenceUnited Kingdom
Correspondence AddressChc House Howe Moss Drive
Kirkhill Industrial Estate
Dyce, Aberdeen
AB21 0GL
Scotland
Secretary NameAidan Joyce
StatusResigned
Appointed19 June 2013(47 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 October 2015)
RoleCompany Director
Correspondence AddressMulhussey
Maynooth
Co Kildare
Ireland
Director NameDennis McGillivray Corbett
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2014(48 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 20 May 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressChc House Howe Moss Drive
Kirkhill Industrial Estate
Dyce
Aberdeen
AB21 0GL
Scotland
Secretary NameChristopher Greig-Bonnier
StatusResigned
Appointed27 October 2015(49 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 29 September 2016)
RoleCompany Director
Correspondence AddressChc House Howe Moss Drive
Kirkhill Industrial Estate
Dyce, Aberdeen
AB21 0GL
Scotland
Secretary NameHelen Light
StatusResigned
Appointed29 September 2016(50 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 March 2018)
RoleCompany Director
Correspondence AddressChc House Howe Moss Drive
Kirkhill Industrial Estate
Dyce, Aberdeen
AB21 0GL
Scotland
Director NameMr Roy Middleton
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2019(53 years, 10 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 28 February 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Cms Cameron McKenna Llp 78 Cannon Street
London
EC4N 6AF

Location

Registered AddressC/O Cms Cameron McKenna Llp
78 Cannon Street
London
EC4N 6AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

25.7m at £1Lloyd Helicopter Services LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return30 September 2023 (6 months, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Charges

22 June 2017Delivered on: 30 June 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
8 May 2017Delivered on: 26 May 2017
Persons entitled: Wilimngton Trust,National Association (As Collateral Trustee)

Classification: A registered charge
Outstanding
8 May 2017Delivered on: 23 May 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
24 March 2017Delivered on: 4 April 2017
Persons entitled: Willington Trust, National Association (As Collateral Trustee)

Classification: A registered charge
Outstanding
24 March 2017Delivered on: 30 March 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
24 January 2014Delivered on: 28 January 2014
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
26 November 2010Delivered on: 7 December 2010
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: Debenture
Secured details: All monies due or to become due from each grantor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over all assets present and future, including securities, intellectual property, goodwill, book debts, uncalled capital, plant & machinery see image for full details.
Outstanding
15 September 2021Delivered on: 23 September 2021
Persons entitled: Wilmington Savings Fund Society, Fsb as Collateral Agent

Classification: A registered charge
Outstanding
15 September 2021Delivered on: 23 September 2021
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
31 August 2021Delivered on: 13 September 2021
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Any helicopter or other aircraft now owned by a mortgagor or acquired by a mortgagor after the date of the charge.
Outstanding
31 August 2021Delivered on: 6 September 2021
Persons entitled: Wilmington Savings Fund Society, Fsb as Collateral Agent

Classification: A registered charge
Outstanding
31 August 2021Delivered on: 6 September 2021
Persons entitled: Wilmington Savings Fund Society, Fsb as Collateral Agent

Classification: A registered charge
Particulars: Those helicopters described in schedule ii of the charge and any other helicopter or other aircraft now owned by a mortgagor or acquired by a mortgagor after the date of the charge.
Outstanding
14 October 1999Delivered on: 2 November 1999
Satisfied on: 19 September 2008
Persons entitled: The Bank of Nova Scotia(As Adminstrative Agent and Security Trustee)

Classification: Demand debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or in connection with a credit agrement and guarantee and intercompany agreements.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
14 October 1999Delivered on: 26 October 1999
Satisfied on: 19 September 2008
Persons entitled: The Bank of Nova Scotia(As Adminstrative Agent and Security Trustee)

Classification: General assignment of book debts
Secured details: All monies due or to become due from the company to the secured parties (as defined) on any account whatsoever under or in connection with the secured agreements (as defined).
Particulars: Fixed and floating charges over all debts and claims etc. see the mortgage charge document for full details.
Fully Satisfied

Filing History

10 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
8 February 2023Accounts for a dormant company made up to 30 April 2022 (11 pages)
7 December 2022Notice of agreement to exemption from audit of accounts for period ending 30/04/22 (3 pages)
7 December 2022Audit exemption statement of guarantee by parent company for period ending 30/04/22 (3 pages)
6 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
3 October 2022Termination of appointment of Kate Ann Standring as a director on 18 September 2022 (1 page)
3 October 2022Appointment of Miguel Angel Carrasco as a director on 19 September 2022 (2 pages)
1 June 2022Appointment of Kate Ann Standring as a director on 20 May 2022 (2 pages)
1 June 2022Termination of appointment of Dennis Mcgillivray Corbett as a director on 20 May 2022 (1 page)
29 November 2021Audit exemption statement of guarantee by parent company for period ending 30/04/21 (3 pages)
29 November 2021Consolidated accounts of parent company for subsidiary company period ending 30/04/21 (78 pages)
29 November 2021Notice of agreement to exemption from audit of accounts for period ending 30/04/21 (1 page)
29 November 2021Audit exemption subsidiary accounts made up to 30 April 2021 (12 pages)
29 November 2021Notice of agreement to exemption from audit of accounts for period ending 30/04/21 (1 page)
11 November 2021All of the property or undertaking has been released from charge 008723720006 (1 page)
22 October 2021Notice of agreement to exemption from audit of accounts for period ending 30/04/21 (1 page)
22 October 2021Audit exemption statement of guarantee by parent company for period ending 30/04/21 (5 pages)
13 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
23 September 2021Registration of charge 008723720014, created on 15 September 2021 (62 pages)
23 September 2021Registration of charge 008723720013, created on 15 September 2021 (63 pages)
13 September 2021Registration of charge 008723720012, created on 31 August 2021 (78 pages)
6 September 2021Registration of charge 008723720010, created on 31 August 2021 (43 pages)
6 September 2021Registration of charge 008723720011, created on 31 August 2021 (29 pages)
5 February 2021Audit exemption subsidiary accounts made up to 30 April 2020 (12 pages)
5 February 2021Consolidated accounts of parent company for subsidiary company period ending 30/04/20 (33 pages)
26 November 2020Notice of agreement to exemption from audit of accounts for period ending 30/04/20 (2 pages)
26 November 2020Audit exemption statement of guarantee by parent company for period ending 30/04/20 (4 pages)
14 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
27 March 2020Appointment of Ms Carolyn Sonia Forsyth as a director on 28 February 2020 (2 pages)
12 March 2020Termination of appointment of Roy Middleton as a director on 28 February 2020 (1 page)
31 December 2019Termination of appointment of Shaun Stewart as a director on 31 December 2019 (1 page)
31 December 2019Appointment of Mr Roy Middleton as a director on 31 December 2019 (2 pages)
25 October 2019Consolidated accounts of parent company for subsidiary company period ending 30/04/19 (35 pages)
25 October 2019Audit exemption subsidiary accounts made up to 30 April 2019 (13 pages)
24 October 2019Notice of agreement to exemption from audit of accounts for period ending 30/04/19 (1 page)
24 October 2019Audit exemption statement of guarantee by parent company for period ending 30/04/19 (2 pages)
18 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
27 December 2018Accounts for a dormant company made up to 30 April 2018 (11 pages)
11 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
10 May 2018Termination of appointment of Helen Light as a secretary on 30 March 2018 (1 page)
30 April 2018Full accounts made up to 30 April 2017 (15 pages)
25 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
30 June 2017Registration of charge 008723720009, created on 22 June 2017 (29 pages)
30 June 2017Registration of charge 008723720009, created on 22 June 2017 (29 pages)
26 May 2017Registration of charge 008723720008, created on 8 May 2017 (52 pages)
26 May 2017Registration of charge 008723720008, created on 8 May 2017 (52 pages)
23 May 2017Registration of charge 008723720007, created on 8 May 2017 (47 pages)
23 May 2017Registration of charge 008723720007, created on 8 May 2017 (47 pages)
4 April 2017Registration of charge 008723720006, created on 24 March 2017 (61 pages)
4 April 2017Registration of charge 008723720006, created on 24 March 2017 (61 pages)
30 March 2017Registration of charge 008723720005, created on 24 March 2017 (64 pages)
30 March 2017Registration of charge 008723720005, created on 24 March 2017 (64 pages)
29 March 2017Satisfaction of charge 008723720004 in full (1 page)
29 March 2017Satisfaction of charge 008723720004 in full (1 page)
29 March 2017Satisfaction of charge 3 in full (1 page)
29 March 2017Satisfaction of charge 3 in full (1 page)
22 March 2017Statement of company's objects (2 pages)
22 March 2017Statement of company's objects (2 pages)
22 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
22 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
30 January 2017Accounts for a dormant company made up to 30 April 2016 (4 pages)
30 January 2017Accounts for a dormant company made up to 30 April 2016 (4 pages)
4 November 2016Confirmation statement made on 30 September 2016 with updates (12 pages)
4 November 2016Confirmation statement made on 30 September 2016 with updates (12 pages)
7 October 2016Appointment of Helen Light as a secretary on 29 September 2016 (2 pages)
7 October 2016Termination of appointment of Christopher Greig-Bonnier as a secretary on 29 September 2016 (1 page)
7 October 2016Termination of appointment of Christopher Greig-Bonnier as a secretary on 29 September 2016 (1 page)
7 October 2016Appointment of Helen Light as a secretary on 29 September 2016 (2 pages)
3 November 2015Appointment of Christopher Greig-Bonnier as a secretary on 27 October 2015 (2 pages)
3 November 2015Termination of appointment of Aidan Joyce as a secretary on 27 October 2015 (1 page)
3 November 2015Appointment of Christopher Greig-Bonnier as a secretary on 27 October 2015 (2 pages)
3 November 2015Termination of appointment of Aidan Joyce as a secretary on 27 October 2015 (1 page)
23 October 2015Accounts for a dormant company made up to 30 April 2015 (4 pages)
23 October 2015Accounts for a dormant company made up to 30 April 2015 (4 pages)
7 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 25,651,354
(4 pages)
7 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 25,651,354
(4 pages)
30 June 2015Registered office address changed from C/O Dundas and Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ to C/O Cms Cameron Mckenna Llp 78 Cannon Street London EC4N 6AF on 30 June 2015 (1 page)
30 June 2015Registered office address changed from C/O Dundas and Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ to C/O Cms Cameron Mckenna Llp 78 Cannon Street London EC4N 6AF on 30 June 2015 (1 page)
29 December 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 25,651,354
(4 pages)
29 December 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 25,651,354
(4 pages)
19 December 2014Accounts for a dormant company made up to 30 April 2014 (4 pages)
19 December 2014Termination of appointment of Mark Antony Abbey as a director on 3 November 2014 (1 page)
19 December 2014Termination of appointment of Mark Antony Abbey as a director on 3 November 2014 (1 page)
19 December 2014Appointment of Dennis Mcgillivray Corbett as a director on 3 November 2014 (2 pages)
19 December 2014Appointment of Shaun Stewart as a director on 3 November 2014 (2 pages)
19 December 2014Appointment of Dennis Mcgillivray Corbett as a director on 3 November 2014 (2 pages)
19 December 2014Termination of appointment of Mark Antony Abbey as a director on 3 November 2014 (1 page)
19 December 2014Termination of appointment of Peter Das as a director on 3 November 2014 (1 page)
19 December 2014Appointment of Shaun Stewart as a director on 3 November 2014 (2 pages)
19 December 2014Accounts for a dormant company made up to 30 April 2014 (4 pages)
19 December 2014Appointment of Dennis Mcgillivray Corbett as a director on 3 November 2014 (2 pages)
19 December 2014Termination of appointment of Peter Das as a director on 3 November 2014 (1 page)
19 December 2014Appointment of Shaun Stewart as a director on 3 November 2014 (2 pages)
19 December 2014Termination of appointment of Peter Das as a director on 3 November 2014 (1 page)
28 January 2014Registration of charge 008723720004 (60 pages)
28 January 2014Registration of charge 008723720004 (60 pages)
3 January 2014Accounts for a dormant company made up to 30 April 2013 (8 pages)
3 January 2014Accounts for a dormant company made up to 30 April 2013 (8 pages)
30 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 25,651,354
(5 pages)
30 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 25,651,354
(5 pages)
28 June 2013Termination of appointment of Alexia Henriksen as a secretary (1 page)
28 June 2013Appointment of Aidan Joyce as a secretary (2 pages)
28 June 2013Appointment of Aidan Joyce as a secretary (2 pages)
28 June 2013Termination of appointment of Alexia Henriksen as a secretary (1 page)
8 February 2013Registered office address changed from North Denes Airfield Caister Road Caister on Sea Great Yarmouth Norfolk NR30 5TF on 8 February 2013 (1 page)
8 February 2013Registered office address changed from North Denes Airfield Caister Road Caister on Sea Great Yarmouth Norfolk NR30 5TF on 8 February 2013 (1 page)
8 February 2013Registered office address changed from North Denes Airfield Caister Road Caister on Sea Great Yarmouth Norfolk NR30 5TF on 8 February 2013 (1 page)
5 February 2013Appointment of Mark Abbey as a director (2 pages)
5 February 2013Appointment of Mark Abbey as a director (2 pages)
4 February 2013Termination of appointment of Nicholas Mair as a director (1 page)
4 February 2013Termination of appointment of Nicholas Mair as a director (1 page)
29 November 2012Accounts made up to 30 April 2012 (11 pages)
29 November 2012Accounts made up to 30 April 2012 (11 pages)
26 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
26 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
13 December 2011Director's details changed for Nicholas John Mair on 12 December 2011 (2 pages)
13 December 2011Director's details changed for Nicholas John Mair on 12 December 2011 (2 pages)
17 November 2011Accounts made up to 30 April 2011 (12 pages)
17 November 2011Accounts made up to 30 April 2011 (12 pages)
30 September 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
30 September 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
6 September 2011Director's details changed for Nicholas John Mair on 5 September 2011 (2 pages)
6 September 2011Director's details changed for Nicholas John Mair on 5 September 2011 (2 pages)
6 September 2011Director's details changed for Nicholas John Mair on 5 September 2011 (2 pages)
3 August 2011Director's details changed for Peter Das on 2 August 2011 (2 pages)
3 August 2011Director's details changed for Peter Das on 2 August 2011 (2 pages)
3 August 2011Director's details changed for Peter Das on 2 August 2011 (2 pages)
2 August 2011Director's details changed for Nicholas John Mair on 2 August 2011 (2 pages)
2 August 2011Director's details changed for Nicholas John Mair on 2 August 2011 (2 pages)
2 August 2011Director's details changed for Nicholas John Mair on 2 August 2011 (2 pages)
21 February 2011Accounts made up to 30 April 2010 (11 pages)
21 February 2011Accounts made up to 30 April 2010 (11 pages)
7 December 2010Particulars of a mortgage or charge / charge no: 3 (21 pages)
7 December 2010Particulars of a mortgage or charge / charge no: 3 (21 pages)
18 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
18 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
13 August 2010Director's details changed for Peter Das on 13 August 2010 (2 pages)
13 August 2010Director's details changed for Peter Das on 13 August 2010 (2 pages)
21 January 2010Accounts for a dormant company made up to 30 April 2009 (4 pages)
21 January 2010Accounts for a dormant company made up to 30 April 2009 (4 pages)
2 November 2009Termination of appointment of Keith Mullett as a director (2 pages)
2 November 2009Appointment of Alexia Jena Henriksen as a secretary (3 pages)
2 November 2009Termination of appointment of Peter Das as a secretary (2 pages)
2 November 2009Appointment of Alexia Jena Henriksen as a secretary (3 pages)
2 November 2009Termination of appointment of Keith Mullett as a director (2 pages)
2 November 2009Termination of appointment of Peter Das as a secretary (2 pages)
22 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (6 pages)
22 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (6 pages)
18 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re senior facilities agreement 03/12/2008
(4 pages)
18 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re senior facilities agreement 03/12/2008
(4 pages)
29 October 2008Accounts for a dormant company made up to 30 April 2008 (4 pages)
29 October 2008Accounts for a dormant company made up to 30 April 2008 (4 pages)
23 October 2008Return made up to 30/09/08; full list of members (6 pages)
23 October 2008Return made up to 30/09/08; full list of members (6 pages)
22 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
22 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
22 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
22 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
13 March 2008Director and secretary appointed peter das (3 pages)
13 March 2008Appointment terminated director and secretary neil donald (1 page)
13 March 2008Director and secretary appointed peter das (3 pages)
13 March 2008Appointment terminated director and secretary neil donald (1 page)
29 November 2007Accounts for a dormant company made up to 30 April 2007 (4 pages)
29 November 2007Accounts for a dormant company made up to 30 April 2007 (4 pages)
19 October 2007Return made up to 30/09/07; full list of members (6 pages)
19 October 2007Return made up to 30/09/07; full list of members (6 pages)
24 January 2007Accounts made up to 30 April 2006 (8 pages)
24 January 2007Accounts made up to 30 April 2006 (8 pages)
27 October 2006Return made up to 30/09/06; full list of members (6 pages)
27 October 2006Return made up to 30/09/06; full list of members (6 pages)
9 August 2006Director's particulars changed (1 page)
9 August 2006Director's particulars changed (1 page)
23 January 2006New director appointed (2 pages)
23 January 2006Director resigned (1 page)
23 January 2006Director resigned (1 page)
23 January 2006New director appointed (2 pages)
18 January 2006Return made up to 30/09/05; full list of members (6 pages)
18 January 2006Return made up to 30/09/05; full list of members (6 pages)
5 January 2006Accounts made up to 30 April 2005 (9 pages)
5 January 2006Accounts made up to 30 April 2005 (9 pages)
21 July 2005Secretary resigned (1 page)
21 July 2005New secretary appointed;new director appointed (2 pages)
21 July 2005New secretary appointed;new director appointed (2 pages)
21 July 2005Secretary resigned (1 page)
9 April 2005Director's particulars changed (1 page)
9 April 2005Director's particulars changed (1 page)
4 April 2005Accounts made up to 30 April 2004 (9 pages)
4 April 2005Accounts made up to 30 April 2004 (9 pages)
18 March 2005Director resigned (1 page)
18 March 2005New secretary appointed (2 pages)
18 March 2005Director resigned (1 page)
18 March 2005New director appointed (2 pages)
18 March 2005New director appointed (2 pages)
18 March 2005New secretary appointed (2 pages)
15 March 2005Secretary resigned (1 page)
15 March 2005Secretary resigned (1 page)
28 January 2005Delivery ext'd 3 mth 30/04/04 (1 page)
28 January 2005Delivery ext'd 3 mth 30/04/04 (1 page)
24 November 2004Return made up to 30/09/04; full list of members (6 pages)
24 November 2004Return made up to 30/09/04; full list of members (6 pages)
17 November 2004Director resigned (1 page)
17 November 2004Director resigned (1 page)
13 October 2004Director resigned (1 page)
13 October 2004Director resigned (1 page)
13 October 2004New director appointed (2 pages)
13 October 2004New director appointed (2 pages)
4 June 2004Accounts made up to 30 April 2003 (9 pages)
4 June 2004Accounts made up to 30 April 2003 (9 pages)
24 February 2004Director resigned (1 page)
24 February 2004Director resigned (1 page)
12 February 2004Delivery ext'd 3 mth 30/04/03 (2 pages)
12 February 2004Delivery ext'd 3 mth 30/04/03 (2 pages)
10 December 2003New secretary appointed (2 pages)
10 December 2003New director appointed (2 pages)
10 December 2003Director resigned (1 page)
10 December 2003New secretary appointed (2 pages)
10 December 2003Secretary resigned (1 page)
10 December 2003Director resigned (1 page)
10 December 2003Secretary resigned (1 page)
10 December 2003New director appointed (2 pages)
30 October 2003Return made up to 30/09/03; full list of members (8 pages)
30 October 2003Return made up to 30/09/03; full list of members (8 pages)
15 January 2003Accounts made up to 30 April 2002 (9 pages)
15 January 2003Accounts made up to 30 April 2002 (9 pages)
11 November 2002Return made up to 30/09/02; full list of members (6 pages)
11 November 2002Return made up to 30/09/02; full list of members (6 pages)
22 July 2002Accounts made up to 30 April 2001 (8 pages)
22 July 2002Accounts made up to 30 April 2001 (8 pages)
1 February 2002Delivery ext'd 3 mth 30/04/01 (2 pages)
1 February 2002Delivery ext'd 3 mth 30/04/01 (2 pages)
14 November 2001Return made up to 30/09/01; full list of members (6 pages)
14 November 2001Return made up to 30/09/01; full list of members (6 pages)
13 November 2001New director appointed (2 pages)
13 November 2001New director appointed (2 pages)
29 October 2001Secretary resigned (1 page)
29 October 2001New secretary appointed (2 pages)
29 October 2001Secretary resigned (1 page)
29 October 2001New secretary appointed (2 pages)
15 August 2001Accounts made up to 30 April 2000 (8 pages)
15 August 2001Accounts made up to 30 April 2000 (8 pages)
5 March 2001New director appointed (2 pages)
5 March 2001New director appointed (2 pages)
28 February 2001Delivery ext'd 3 mth 30/04/00 (1 page)
28 February 2001Delivery ext'd 3 mth 30/04/00 (1 page)
3 November 2000Accounting reference date extended from 31/12/99 to 30/04/00 (1 page)
3 November 2000Accounting reference date extended from 31/12/99 to 30/04/00 (1 page)
1 November 2000Return made up to 30/09/00; full list of members (5 pages)
1 November 2000Return made up to 30/09/00; full list of members (5 pages)
13 July 2000Declaration of assistance for shares acquisition (11 pages)
13 July 2000Declaration of assistance for shares acquisition (11 pages)
13 July 2000Declaration of assistance for shares acquisition (11 pages)
13 July 2000Declaration of assistance for shares acquisition (11 pages)
17 February 2000Declaration of assistance for shares acquisition (6 pages)
17 February 2000Declaration of assistance for shares acquisition (6 pages)
7 February 2000Auditor's resignation (1 page)
7 February 2000Auditor's resignation (1 page)
2 November 1999Particulars of mortgage/charge (6 pages)
2 November 1999Particulars of mortgage/charge (6 pages)
27 October 1999Return made up to 30/09/99; full list of members (7 pages)
27 October 1999Return made up to 30/09/99; full list of members (7 pages)
27 October 1999Accounts made up to 31 December 1998 (8 pages)
27 October 1999Accounts made up to 31 December 1998 (8 pages)
26 October 1999Particulars of mortgage/charge (6 pages)
26 October 1999Particulars of mortgage/charge (6 pages)
13 October 1999New director appointed (2 pages)
13 October 1999New director appointed (2 pages)
8 October 1999New director appointed (2 pages)
8 October 1999New director appointed (2 pages)
9 September 1999New secretary appointed (2 pages)
9 September 1999Director resigned (1 page)
9 September 1999Secretary resigned (1 page)
9 September 1999New secretary appointed (2 pages)
9 September 1999Director resigned (1 page)
9 September 1999Director resigned (1 page)
9 September 1999Director resigned (1 page)
9 September 1999Director resigned (1 page)
9 September 1999Secretary resigned (1 page)
9 September 1999Director resigned (1 page)
10 November 1998Registered office changed on 10/11/98 from: bourn airfield bourn cambridge CB3 7TQ (1 page)
10 November 1998Registered office changed on 10/11/98 from: bourn airfield bourn cambridge CB3 7TQ (1 page)
28 October 1998Accounts made up to 31 December 1997 (8 pages)
28 October 1998Return made up to 30/09/98; full list of members (8 pages)
28 October 1998Accounts made up to 31 December 1997 (8 pages)
28 October 1998Return made up to 30/09/98; full list of members (8 pages)
23 January 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 January 1998Nc inc already adjusted 19/12/97 (1 page)
23 January 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
23 January 1998Ad 19/12/97--------- £ si 10651354@1=10651354 £ ic 15000000/25651354 (2 pages)
23 January 1998Nc inc already adjusted 19/12/97 (1 page)
23 January 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 January 1998Ad 19/12/97--------- £ si 10651354@1=10651354 £ ic 15000000/25651354 (2 pages)
23 January 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
7 January 1998New director appointed (2 pages)
7 January 1998New director appointed (2 pages)
20 October 1997Accounts made up to 31 December 1996 (8 pages)
20 October 1997Accounts made up to 31 December 1996 (8 pages)
6 October 1997Return made up to 30/09/97; full list of members (6 pages)
6 October 1997Return made up to 30/09/97; full list of members (6 pages)
21 January 1997Secretary resigned (1 page)
21 January 1997New secretary appointed (3 pages)
21 January 1997New secretary appointed (3 pages)
21 January 1997New director appointed (2 pages)
21 January 1997New director appointed (2 pages)
21 January 1997Secretary resigned (1 page)
21 January 1997Director resigned (1 page)
21 January 1997Director resigned (1 page)
22 October 1996Accounts made up to 31 December 1995 (8 pages)
22 October 1996Return made up to 30/09/96; no change of members (4 pages)
22 October 1996Accounts made up to 31 December 1995 (8 pages)
22 October 1996Return made up to 30/09/96; no change of members (4 pages)
27 November 1995Return made up to 31/10/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
27 November 1995Return made up to 31/10/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 August 1995Auditor's resignation (2 pages)
14 August 1995Auditor's resignation (2 pages)
14 June 1995Accounts made up to 31 August 1994 (8 pages)
14 June 1995Accounts made up to 31 August 1994 (8 pages)
22 March 1995Accounting reference date extended from 31/08 to 31/12 (1 page)
22 March 1995Accounting reference date extended from 31/08 to 31/12 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (64 pages)
9 November 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
9 November 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
7 May 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 May 1993Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
7 May 1993Memorandum and Articles of Association (10 pages)
7 May 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 May 1993Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
7 May 1993Memorandum and Articles of Association (10 pages)
7 June 1991Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 June 1991Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 September 1988Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 September 1988Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 October 1984Company name changed\certificate issued on 01/10/84 (3 pages)
1 October 1984Company name changed\certificate issued on 01/10/84 (3 pages)
25 February 1966Certificate of incorporation (1 page)
25 February 1966Certificate of incorporation (1 page)